About

Registered Number: 02030212
Date of Incorporation: 20/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Belle Vue Works, Boundary Street, Manchester, M12 5NG

 

Pbsi Group Ltd was founded on 20 June 1986 and are based in Manchester. The companies directors are listed as Denton, Anne Eileen, Hampson, David, Corbin, Hugh Arnold, Corbin, John Arnold, Hamilton, Keith Miller, Manning, Geoffrey John Vernon, Spurgeon, Ian Neville, Wright, Leonard Peter, Mr Tony Harris in the Companies House registry. We don't currently know the number of employees at Pbsi Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, David 01 May 2001 - 1
CORBIN, Hugh Arnold N/A 24 February 2019 1
CORBIN, John Arnold N/A 09 July 1993 1
HAMILTON, Keith Miller N/A 31 January 2014 1
MANNING, Geoffrey John Vernon 05 June 1998 30 June 2010 1
SPURGEON, Ian Neville N/A 30 June 1999 1
WRIGHT, Leonard Peter 01 May 2001 01 March 2010 1
MR TONY HARRIS 01 February 2010 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Anne Eileen 01 June 2008 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
SH01 - Return of Allotment of shares 04 September 2020
MA - Memorandum and Articles 04 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 09 January 2020
SH06 - Notice of cancellation of shares 02 May 2019
PSC04 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
SH03 - Return of purchase of own shares 10 April 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 04 April 2018
MR04 - N/A 16 February 2018
MR05 - N/A 16 February 2018
MR05 - N/A 16 February 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 19 January 2016
MA - Memorandum and Articles 18 November 2015
RESOLUTIONS - N/A 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
RESOLUTIONS - N/A 25 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 04 February 2015
SH06 - Notice of cancellation of shares 03 March 2014
SH03 - Return of purchase of own shares 03 March 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
CERTNM - Change of name certificate 12 July 2010
AP01 - Appointment of director 09 July 2010
CONNOT - N/A 08 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 13 May 2010
AP02 - Appointment of corporate director 04 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 26 January 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 January 2001
RESOLUTIONS - N/A 20 January 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 20 January 2000
169 - Return by a company purchasing its own shares 18 January 2000
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 14 July 1998
395 - Particulars of a mortgage or charge 20 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 13 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 26 January 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 January 1995
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
288 - N/A 28 January 1994
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
363s - Annual Return 19 January 1992
AA - Annual Accounts 19 January 1992
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1990
288 - N/A 18 April 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
SA - Shares agreement 02 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
PUC 3 - N/A 25 May 1989
288 - N/A 23 November 1988
CERTNM - Change of name certificate 20 May 1988
CERTNM - Change of name certificate 20 May 1988
363 - Annual Return 14 April 1988
287 - Change in situation or address of Registered Office 14 April 1988
288 - N/A 05 October 1987
MEM/ARTS - N/A 24 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
288 - N/A 08 April 1987
GAZ(U) - N/A 27 March 1987
CERTNM - Change of name certificate 02 October 1986
CERTINC - N/A 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 September 2011 Fully Satisfied

N/A

Charge over credit balances 15 April 1998 Fully Satisfied

N/A

Mortgage debenture 27 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.